Background WavePink WaveYellow Wave

HOME-START STROUD AND GLOUCESTER (05282509)

HOME-START STROUD AND GLOUCESTER (05282509) is an active UK company. incorporated on 10 November 2004. with registered office in Stonehouse. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. HOME-START STROUD AND GLOUCESTER has been registered for 21 years. Current directors include CORFIELD, Daniel, COWLING, Leighann Mary, CUNILD, Heather Gray and 5 others.

Company Number
05282509
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 November 2004
Age
21 years
Address
Suites F&G The Wheelhouse, Stonehouse, GL10 3RF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CORFIELD, Daniel, COWLING, Leighann Mary, CUNILD, Heather Gray, HIBBERT, Lemara, JAMES, Rosanna, LANE, Andrew Rhynd Dickson, PASCOE, Colin Roy, WALKER, Penelope Harriet
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME-START STROUD AND GLOUCESTER

HOME-START STROUD AND GLOUCESTER is an active company incorporated on 10 November 2004 with the registered office located in Stonehouse. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. HOME-START STROUD AND GLOUCESTER was registered 21 years ago.(SIC: 88990)

Status

active

Active since 21 years ago

Company No

05282509

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 10 November 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

HOME-START STROUD DISTRICT
From: 11 January 2013To: 13 January 2020
HOME-START STROUD & DURSLEY
From: 10 November 2004To: 11 January 2013
Contact
Address

Suites F&G The Wheelhouse Bond's Mill Estate Stonehouse, GL10 3RF,

Previous Addresses

Annexe 3, the Wheelhouse Bond's Mill Estate Bristol Road Stonehouse Gloucestershire GL10 3RF
From: 1 April 2014To: 24 April 2023
Willow House Slad Road Stroud Glos GL5 1QJ
From: 10 November 2004To: 1 April 2014
Timeline

43 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Sept 10
Director Joined
Apr 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
May 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Sept 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Feb 15
Director Left
Aug 15
Director Left
Sept 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Sept 17
Director Left
Jan 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Left
Apr 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
39
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

34

8 Active
26 Resigned

CORFIELD, Daniel

Active
Bond's Mill Estate, StonehouseGL10 3RF
Born October 1974
Director
Appointed 04 Jul 2024

COWLING, Leighann Mary

Active
Bond's Mill Estate, StonehouseGL10 3RF
Born November 1967
Director
Appointed 04 Jul 2024

CUNILD, Heather Gray

Active
The Nodes, StroudGL6 0SN
Born May 1950
Director
Appointed 10 Nov 2004

HIBBERT, Lemara

Active
Bond's Mill Estate, StonehouseGL10 3RF
Born November 1982
Director
Appointed 04 Jul 2024

JAMES, Rosanna

Active
Bond's Mill Estate, StonehouseGL10 3RF
Born February 1982
Director
Appointed 27 Jun 2025

LANE, Andrew Rhynd Dickson

Active
Bond's Mill Estate, StonehouseGL10 3RF
Born May 1948
Director
Appointed 01 Apr 2018

PASCOE, Colin Roy

Active
Bond's Mill Estate, StonehouseGL10 3RF
Born March 1962
Director
Appointed 20 Jul 2021

WALKER, Penelope Harriet

Active
Bond's Mill Estate, StonehouseGL10 3RF
Born April 1964
Director
Appointed 12 Jul 2016

TOWNLEY, Linda Karen

Resigned
4 Thompson Road, StroudGL5 1TE
Secretary
Appointed 10 Nov 2004
Resigned 23 Nov 2010

BURTON, Beryl Margaret

Resigned
31 Lansdown, StroudGL5 1BG
Born August 1934
Director
Appointed 10 Nov 2004
Resigned 30 Jun 2009

CARTER, Jennifer Ann

Resigned
Briarton, StroudGL5 3LP
Born September 1942
Director
Appointed 10 Nov 2004
Resigned 30 Jul 2009

CLIFTON, Miranda Anne

Resigned
34 Everlands, DursleyGL11 5NL
Born August 1952
Director
Appointed 29 Sept 2005
Resigned 13 Jan 2009

COKER, Barry Charles Ellis, Revd

Resigned
The Vicarage, StroudGL5 1JL
Born September 1946
Director
Appointed 10 Nov 2004
Resigned 01 Sept 2011

CONEY-JONES, Judith Ann

Resigned
4 Maitlands, GloucesterGL4 0XE
Born March 1941
Director
Appointed 10 Nov 2004
Resigned 09 Dec 2007

DICKS, Duncan, Dr

Resigned
Bond's Mill Estate, StonehouseGL10 3RF
Born March 1962
Director
Appointed 02 Jul 2013
Resigned 30 Aug 2015

EWART-JAMES, Elizabeth

Resigned
Home Farm, StroudGL5 5EL
Born April 1947
Director
Appointed 10 Nov 2004
Resigned 04 Jul 2024

HAINES, Sally

Resigned
20 Hanover Lodge, StroudGL5 4UH
Born October 1940
Director
Appointed 29 Sept 2005
Resigned 03 Jul 2006

HAMILTON, Gervase Robert, Dr

Resigned
Slad Road, StroudGL5 1QJ
Born August 1939
Director
Appointed 29 Sept 2009
Resigned 19 Mar 2018

HARNEY, Barbara Anna

Resigned
Bond's Mill Estate, StonehouseGL10 3RF
Born March 1951
Director
Appointed 08 Jul 2020
Resigned 27 Jun 2025

HOOPER, Elizabeth Anne

Resigned
Wickwar Road, Wotton Under EdgeGL12 8RF
Born October 1946
Director
Appointed 10 Nov 2004
Resigned 07 Sept 2006

JENKINS, Sally

Resigned
Frocester Cottage, StonehouseGL10 3TE
Born January 1959
Director
Appointed 05 Apr 2005
Resigned 03 Jul 2006

JENNINGS, Sian Rachel Eiluned

Resigned
Slad Road, StroudGL5 1QJ
Born November 1958
Director
Appointed 13 Oct 2011
Resigned 02 Sept 2013

LAMPARD, Sandra Jane

Resigned
Bond's Mill Estate, StonehouseGL10 3RF
Born February 1959
Director
Appointed 12 Jul 2017
Resigned 24 Sept 2019

LAPPING, Diana Dilworth

Resigned
Bond's Mill Estate, StonehouseGL10 3RF
Born September 1944
Director
Appointed 02 Jul 2014
Resigned 12 Jul 2022

MARSH, Sheila Christine

Resigned
Bond's Mill Estate, StonehouseGL10 3RF
Born February 1951
Director
Appointed 29 Sept 2009
Resigned 07 Mar 2023

MCGRATH, Sheila

Resigned
Bond's Mill Estate, StonehouseGL10 3RF
Born January 1946
Director
Appointed 02 Jul 2014
Resigned 31 Mar 2019

MUNRO-FAURE, Judith Jane

Resigned
Bond's Mill Estate, StonehouseGL10 3RF
Born May 1966
Director
Appointed 08 Jul 2020
Resigned 01 Mar 2022

NEAL, Anne

Resigned
Five Points, StroudGL5 5AT
Born October 1961
Director
Appointed 14 Nov 2007
Resigned 01 Jul 2010

PRICE, Laura

Resigned
Bond's Mill Estate, StonehouseGL10 3RF
Born July 1981
Director
Appointed 04 Jul 2024
Resigned 30 Sept 2024

PRICE, Martyn Alan

Resigned
Bond's Mill Estate, StonehouseGL10 3RF
Born November 1969
Director
Appointed 02 Jul 2013
Resigned 06 Feb 2015

SWAIT, Malcolm

Resigned
Inschdene, StroudGL5 5EW
Born July 1947
Director
Appointed 07 Sept 2006
Resigned 12 Jul 2022

VYCE, Nicolette Eloise

Resigned
Bond's Mill Estate, StonehouseGL10 3RF
Born September 1976
Director
Appointed 13 Oct 2011
Resigned 13 Aug 2015

WALLACE, Janette

Resigned
Bond's Mill Estate, StonehouseGL10 3RF
Born September 1970
Director
Appointed 01 Feb 2011
Resigned 29 Mar 2016

WITHEY, Michael John, Revd

Resigned
Slad Road, StroudGL5 1QJ
Born January 1945
Director
Appointed 06 Jul 2012
Resigned 16 Apr 2013

Persons with significant control

4

1 Active
3 Ceased

Mrs Elizabeth Ewart-James

Ceased
Bond's Mill Estate, StonehouseGL10 3RF
Born April 1947

Nature of Control

Significant influence or control
Notified 12 Jul 2016
Ceased 04 Jul 2024

Mr Malcom Swait

Ceased
Bond's Mill Estate, StonehouseGL10 3RF
Born July 1947

Nature of Control

Significant influence or control
Notified 12 Jul 2016
Ceased 01 Mar 2022

Dr Gervase Robert Hamilton

Ceased
Bond's Mill Estate, StonehouseGL10 3RF
Born August 1939

Nature of Control

Significant influence or control
Notified 12 Jul 2016
Ceased 31 Mar 2019

Mrs Heather Gray Cunild

Active
Shortwood, StroudGL6 0SN
Born May 1950

Nature of Control

Significant influence or control
Notified 12 Jul 2016
Fundings
Financials
Latest Activities

Filing History

116

Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Resolution
13 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Miscellaneous
17 December 2019
MISCMISC
Change Of Name Notice
17 December 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Resolution
18 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2014
AR01AR01
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Certificate Change Of Name Company
11 January 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2011
AR01AR01
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
13 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2010
AR01AR01
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 January 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
10 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
363aAnnual Return
Legacy
11 January 2007
363aAnnual Return
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 August 2006
AAAnnual Accounts
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
15 November 2005
363aAnnual Return
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
225Change of Accounting Reference Date
Legacy
9 May 2005
288aAppointment of Director or Secretary
Incorporation Company
10 November 2004
NEWINCIncorporation